Name: | INTERIORS ON LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2000 (25 years ago) |
Organization Date: | 12 Oct 2000 (25 years ago) |
Last Annual Report: | 09 May 2006 (19 years ago) |
Organization Number: | 0503561 |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 4925 DOG FORK LAUREL, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAMELA L. BRUNER | Registered Agent |
Name | Role |
---|---|
Marsha K Lyons | Vice President |
Name | Role |
---|---|
Pamela R Bruner | Secretary |
Name | Role |
---|---|
Carrie A Lyons | President |
Name | Role |
---|---|
Pamela Bruner | Signature |
Name | Role |
---|---|
CARRIE LYONS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-09 |
Annual Report | 2005-03-30 |
Annual Report | 2003-05-06 |
Annual Report | 2002-06-05 |
Articles of Incorporation | 2000-10-12 |
Sources: Kentucky Secretary of State